WALTER P. ZELLER REALTY COMPANY LIMITED

Address: Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6

WALTER P. ZELLER REALTY COMPANY LIMITED (Corporation# 660078) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1934.

Corporation Overview

Corporation ID 660078
Corporation Name WALTER P. ZELLER REALTY COMPANY LIMITED
Registered Office Address Toronto-dominion Centre
P.o.box 48
Toronto
ON M5K 1E6
Incorporation Date 1934-07-10
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 4

Directors

Director Name Director Address
JAMES G. BALFOUR 1009 HUNT CLUB MEWS, LONDON ON N6H 4R7, Canada
W.E. VICKERS 4401 ROSEDALE AVENUE, MONTREAL QC H4B 2G8, Canada
JOHN M. LEVY 2292 MONKLAND ROAD, MONTREAL QC H3P 2Z1, Canada
MARC-ANDRE FILION 16 RICHELIEU, CHAMBLY QC J3L 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-11 1980-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1934-07-10 1980-09-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1934-07-10 current Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6
Name 1939-06-23 current WALTER P. ZELLER REALTY COMPANY LIMITED
Name 1934-07-10 1939-06-23 WALTER P. ZELLER HOLDING COMPANY LIMITED
Status 1983-11-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-09-12 1983-11-26 Active / Actif

Activities

Date Activity Details
1980-09-12 Continuance (Act) / Prorogation (Loi)
1934-07-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
JAMES G. BALFOUR 1009 HUNT CLUB MEWS, LONDON ON N6H 4R7, Canada
W.E. VICKERS 4401 ROSEDALE AVENUE, MONTREAL QC H4B 2G8, Canada
JOHN M. LEVY 2292 MONKLAND ROAD, MONTREAL QC H3P 2Z1, Canada
MARC-ANDRE FILION 16 RICHELIEU, CHAMBLY QC J3L 2B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6
Category realty
Category + City realty + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie J. Walter Thompson Limitee 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 1930-01-09
J. Walter Thompson Company Limited 160 Bloor Street East, Suite 1100, Toronto, ON M4W 3P7
Zeller's Limitee 5250 Boul Decarie, Montreal 248, QC H3X 3T9 1931-07-13
Zeller's Wholesale Drug Company Limited 5250 Decarie Blvd., Montreal, QC H3X 3T9 1970-07-16
La Corporation Financiere Zeller's Limitee 5100 De Maisonneuve West, Montreal, QC H4A 1Y6 1969-05-06
La Compagnie Dominion Realty Limitee Commerce Court Station, P.o.box 145, Toronto, ON M5L 1E2 1903-09-12
La Compagnie Dominion Realty Limitee 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Walter C. Lackey Cie Ltee 9 Richmond Road, Ottawa, ON K1Y 2X1 1954-10-12
E.f. Walter Limitee 51 Wingold Ave, Toronto, ON M6B 1P8 1950-12-15
Centre Osteopathique Zeller 3545 Cote Des Neiges, Suite 126, Montreal, QC H3H 1V1 1976-01-22

Improve Information

Please comment or provide details below to improve the information on WALTER P. ZELLER REALTY COMPANY LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.